Shaw
OL2 8GA
Secretary Name | Lynne Diane Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(same day as company formation) |
Role | Nursery Nurse |
Correspondence Address | 10 Woodhouse Road Shaw OL2 8GA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 6 Beckett Meadows Oldham Lancashire OL4 1JB |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £32 |
Cash | £83 |
Current Liabilities | £51 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2006 | Application for striking-off (1 page) |
21 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members
|
7 June 2004 | Return made up to 19/01/04; full list of members
|
8 May 2004 | Registered office changed on 08/05/04 from: 4 grange avenue milnrow rochdale lancashire OL16 4ET (1 page) |
15 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
21 February 2003 | Return made up to 19/01/03; full list of members
|
17 May 2002 | Registered office changed on 17/05/02 from: 120 george street shaw oldham OL2 8DR (1 page) |
2 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 March 2002 | Return made up to 19/01/02; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
10 April 2001 | Return made up to 19/01/01; full list of members (6 pages) |
20 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
22 January 1999 | New director appointed (2 pages) |
19 January 1999 | Incorporation (14 pages) |